About

Registered Number: 04312408
Date of Incorporation: 29/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: 140 Regent Road, Leicester, LE1 7PA

 

Having been setup in 2001, Sygnet Corporation Ltd are based in Leicester, it's status is listed as "Dissolved". This organisation has 2 directors listed as Patel, Hasumati, Patel, Ramanlal Daya. We do not know the number of employees at Sygnet Corporation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ramanlal Daya 29 October 2001 27 April 2005 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Hasumati 29 October 2001 27 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
AA01 - Change of accounting reference date 17 January 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 23 May 2017
DISS40 - Notice of striking-off action discontinued 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 December 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 06 February 2015
AD01 - Change of registered office address 06 February 2015
DISS40 - Notice of striking-off action discontinued 17 June 2014
AA - Annual Accounts 16 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 01 November 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
MG01 - Particulars of a mortgage or charge 24 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 09 December 2009
225 - Change of Accounting Reference Date 15 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
395 - Particulars of a mortgage or charge 25 May 2006
395 - Particulars of a mortgage or charge 24 May 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 15 August 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
395 - Particulars of a mortgage or charge 18 February 2005
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
363s - Annual Return 13 November 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 19 November 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
287 - Change in situation or address of Registered Office 17 December 2001
NEWINC - New incorporation documents 29 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 September 2011 Outstanding

N/A

Guarantee & debenture 19 September 2011 Outstanding

N/A

Debenture 22 May 2006 Outstanding

N/A

Legal charge 22 May 2006 Outstanding

N/A

Legal mortgage 09 February 2005 Fully Satisfied

N/A

Debenture 21 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.